Lacey's Footwear (wholesale) Limited ESSEX


Founded in 1981, Lacey's Footwear (wholesale), classified under reg no. 01586624 is an active company. Currently registered at 249 Cranbrook Road IG1 4TG, Essex the company has been in the business for 43 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has one director. David J., appointed on 13 December 1991. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex secretary - Paula J.. There were no ex directors.

Lacey's Footwear (wholesale) Limited Address / Contact

Office Address 249 Cranbrook Road
Office Address2 Ilford
Town Essex
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01586624
Date of Incorporation Fri, 18th Sep 1981
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

David J.

Position: Director

Appointed: 13 December 1991

Paula J.

Position: Secretary

Appointed: 13 December 1991

Resigned: 20 November 2013

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is David J. The abovementioned PSC and has 75,01-100% shares.

David J.

Notified on 23 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-06-30
Net Worth906 341913 789      
Balance Sheet
Cash Bank On Hand 87 994226 94596 15193 76832 647129 54633 555
Current Assets1 322 8961 183 2981 264 2991 308 3521 080 980826 172620 931394 761
Debtors877 601764 112661 454787 501570 512563 525288 385361 206
Net Assets Liabilities 913 790905 477905 840909 370501 042456 305372 119
Other Debtors 219 951212 008281 164308 714296 061212 826216 321
Property Plant Equipment 2 9262 19517 43913 0799 8007 3505 048
Total Inventories 331 192375 900424 700416 700230 000203 000 
Cash Bank In Hand70 29587 994      
Stocks Inventory375 000331 192      
Tangible Fixed Assets3 9012 926      
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve901 341908 789      
Shareholder Funds906 341913 789      
Other
Accumulated Depreciation Impairment Property Plant Equipment 165 369166 100171 913176 273179 552182 002184 304
Average Number Employees During Period    5655
Bank Borrowings Overdrafts     17 65950 00024 273
Corporation Tax Payable 2 293  744   
Corporation Tax Recoverable  1 668  744744-8
Creditors 272 435360 840418 369182 371333 20550 00026 731
Dividends Paid   5 000    
Increase From Depreciation Charge For Year Property Plant Equipment  7315 8134 3603 2792 4502 302
Net Current Assets Liabilities902 440910 863903 459889 983898 609492 967500 239368 030
Number Shares Issued Fully Paid   5 000    
Other Creditors 272 435360 84098 01896 450267 16569 964-33 818
Other Taxation Social Security Payable 5 91125 8215 5809 3173 6342 8365 189
Par Value Share 1 1    
Profit Loss 7 449-8 3135 363    
Property Plant Equipment Gross Cost 168 295168 295189 352189 352189 352189 352 
Provisions For Liabilities Balance Sheet Subtotal  1771 5822 3181 7251 284959
Taxation Including Deferred Taxation Balance Sheet Subtotal  1771 5822 3181 7251 284959
Total Additions Including From Business Combinations Property Plant Equipment   21 057    
Total Assets Less Current Liabilities906 341913 789905 654907 422911 688502 767507 589373 078
Trade Creditors Trade Payables 181 384264 266314 77175 86044 74747 89231 087
Trade Debtors Trade Receivables 544 162447 778506 337261 798266 72074 815144 893
Creditors Due Within One Year420 456272 435      
Number Shares Allotted 5 000      
Share Capital Allotted Called Up Paid5 0005 000      
Tangible Fixed Assets Cost Or Valuation 168 295      
Tangible Fixed Assets Depreciation164 394165 369      
Tangible Fixed Assets Depreciation Charged In Period 975      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-06-30 to 2023-06-29
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements